The Seaman Partnership Limited

General information

Name:

The Seaman Partnership Ltd

Office Address:

Highfield Court Tollgate Chandler's Ford SO53 3TY Eastleigh

Number: 06015319

Incorporation date: 2006-11-30

Dissolution date: 2023-06-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Seaman Partnership came into being in 2006 as a company enlisted under no 06015319, located at SO53 3TY Eastleigh at Highfield Court Tollgate. The company's last known status was dissolved. The Seaman Partnership had been operating on the market for 17 years.

This company was led by 1 director: David S., who was appointed in 2006.

David S. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jane B.

Role: Secretary

Appointed: 30 November 2006

Latest update: 24 March 2024

David S.

Role: Director

Appointed: 30 November 2006

Latest update: 24 March 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Marion S.
Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 January 2021
Confirmation statement last made up date 30 November 2019
Annual Accounts 29th September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29th September 2014
Annual Accounts 8th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8th July 2015
Annual Accounts 15th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 30th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2014

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2015

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2016

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Accountant/Auditor,
2015 - 2016

Name:

Matthews Hanton Limited

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
16
Company Age

Closest Companies - by postcode